Name: | CARTER COUNTY FIREFIGHTER'S ASSOCATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 30 Jun 1988 (37 years ago) |
Organization Date: | 30 Jun 1988 (37 years ago) |
Last Annual Report: | 08 Aug 2024 (8 months ago) |
Organization Number: | 0245574 |
Industry: | Membership Organizations |
Number of Employees: | Medium (20-99) |
ZIP code: | 41164 |
City: | Olive Hill, Lawton, Stark, Upper Tygart, Wolf |
Primary County: | Carter County |
Principal Office: | 350 ADKINS LOOP, 350 ADKINS LOOP, OLIVE HILL, OLIVE HILL, KY 41164 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Johnny Hall | President |
Name | Role |
---|---|
Mindy Fannin | Secretary |
Name | Role |
---|---|
Kenny Adkins | Treasurer |
Name | Role |
---|---|
Lonnie Sturgill | Director |
JARRELL CRUMP | Director |
DUANE SUTTLES | Director |
DAVID CARROLL | Director |
PAUL THOMAS | Director |
MARK HARR | Director |
BURL HAMM | Director |
Greg Felly | Director |
Name | Role |
---|---|
EDWIN RUCKER | Registered Agent |
Name | Role |
---|---|
DUANE SUTTLES | Incorporator |
KENDALL STEELE | Incorporator |
DAVID CARROLL | Incorporator |
MARK HARR | Incorporator |
BURL HAMM | Incorporator |
Name | Role |
---|---|
Eddie Rucker | Vice President |
Name | File Date |
---|---|
Annual Report | 2024-08-08 |
Annual Report | 2023-06-13 |
Annual Report | 2022-08-05 |
Annual Report | 2021-08-19 |
Principal Office Address Change | 2021-06-11 |
Annual Report | 2020-03-26 |
Annual Report | 2019-08-09 |
Annual Report | 2018-08-21 |
Annual Report | 2017-05-01 |
Annual Report | 2016-06-23 |
Sources: Kentucky Secretary of State